Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Kensington Realty Group Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41738
TYPE / CHAPTER
Voluntary / 11V

Filed

4-24-24

Updated

4-25-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 28, 2024

Docket Entries by Day

Apr 24 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Karamvir Dahiya on behalf of KENSINGTON REALTY GROUP CORP. Chapter 11 Subchapter V Plan Due by 07/23/2024. (Dahiya, Karamvir) (Entered: 04/24/2024)
Apr 25 Prior Filing Case Number(s): 22-42817-ess dismissed on 04/20/2023 (nwh) (Entered: 04/25/2024)
Apr 25 Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nwh) (Entered: 04/25/2024)
Apr 25 Receipt of Voluntary Petition (Chapter 11)( 1-24-41738) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22576389. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/25/2024)
Apr 25 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/24/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/24/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/24/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/24/2024. Subchapter V Balance Sheet due by 5/1/2024. Subchapter V Cash Flow Statement due by 5/1/2024. Small Business Statement of Operations Subchapter V due by 5/1/2024. Subchapter V Tax Return due by 5/1/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/8/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/8/2024. Schedule A/B due 5/8/2024. Schedule D due 5/8/2024. Schedule E/F due 5/8/2024. Schedule G due 5/8/2024. Schedule H due 5/8/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/8/2024. List of Equity Security Holders due 5/8/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/8/2024. Incomplete Filings due by 5/8/2024. (dmp) (Entered: 04/25/2024)
Apr 25 3 Notice of Appearance and Request for Notice Filed by Cara M Goldstein on behalf of Emigrant Funding Corporation (Attachments: # 1 affidavit of service) (Goldstein, Cara) (Entered: 04/25/2024)
Apr 25 4 Letter withdrawing notice of appearance Filed by Cara M Goldstein on behalf of Emigrant Funding Corporation (RE: related document(s)3 Notice of Appearance filed by Creditor Emigrant Funding Corporation) (Goldstein, Cara) (Entered: 04/25/2024)
Apr 25 5 Notice of Appearance and Request for Notice Filed by Cara M Goldstein on behalf of Retained Realty, Inc. (Attachments: # 1 affidavit of service) (Goldstein, Cara) (Entered: 04/25/2024)
Apr 25 6 Notice Appointing Subchapter V Trustee with Verified Statement. Gerard R Luckman, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Lateef, Reema) (Entered: 04/25/2024)
Apr 26 7 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/3/2024 at 12:00 PM at Telephonic Meeting: Phone 1 (866) 819-1498, Participant Code 4769770, Enter # sign. (Lateef, Reema) (Entered: 04/26/2024)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41738
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11V
Filed
Apr 24, 2024
Type
voluntary
Updated
Apr 25, 2024
Last checked
May 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EMIGRANT FUNDING CORP.
    Emigrant Funding Corporation
    Jeffrey Miller, Referree
    New York State Department of Taxation & Finance
    Retained Realty, Inc.

    Parties

    Debtor

    Kensington Realty Group Corp.
    1454 Flatbush Avenue
    Brooklyn, NY 11210
    KINGS-NY
    Tax ID / EIN: xx-xxx8898

    Represented By

    Karamvir Dahiya
    Dahiya Law Offices LLC
    75 Maiden Lane
    Ste 606
    New York, NY 10038
    212-766-8000
    Fax : 212-766-8001
    Email: karam@bankruptcypundit.com

    Trustee

    Gerard R Luckman, Esq.
    Subchapter V Trustee
    Forcelli Deegan Terrana, LLP
    333 Earle Ovington Blvd., Suite 1010
    Uniondale, NY 11553
    516-812-6291

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2023 1323 FLATBUSH AVE REALTY CORP 7 1:2023bk44375
    Nov 29, 2023 1323 FLATBUSH AVE. REALTY CORP. 7 1:2023bk44336
    May 16, 2023 GCreate, LLC 7 1:2023bk41696
    May 12, 2023 AJM Management, LLC 11 1:2023bk41664
    Nov 10, 2022 Kensington Realty Group Corp. 11V 1:2022bk42817
    Jun 1, 2022 2520 Foster Avenue Inc. 7 1:2022bk41235
    May 11, 2022 AL6932 Avenue, LLC. 7 1:2022bk41010
    Jun 21, 2018 Le Corbeau D'Elie LLC 7 1:2018bk43583
    Jan 25, 2018 401 MACON REALTY LLC 11 1:2018bk40409
    Jun 22, 2017 Autum Properties Holding, LLC 11 1:17-bk-43232
    Feb 15, 2017 Life Improvement, LLC 11 1:17-bk-40649
    Jan 18, 2017 His Grace Outreach International 11 1:17-bk-40203
    Mar 5, 2015 Digomi Allied Group Inc. 11 1:15-bk-40948
    Apr 30, 2013 669 East 21 LLC 11 1:13-bk-42614
    Jul 5, 2011 431 AMA LLC 11 1:11-bk-13230